Name: | ESPO COMMODITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1978 (47 years ago) |
Date of dissolution: | 29 Dec 1998 |
Entity Number: | 503769 |
ZIP code: | 11103 |
County: | New York |
Place of Formation: | New York |
Address: | 30-97 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ROSS | DOS Process Agent | 30-97 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-22 | 1979-03-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 5000000 |
1979-03-22 | 1979-03-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1978-08-02 | 1978-08-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1978-08-02 | 1979-03-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 5000 |
1978-08-02 | 1978-08-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 5000 |
1978-08-02 | 1979-03-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141009027 | 2014-10-09 | ASSUMED NAME LLC INITIAL FILING | 2014-10-09 |
981229000280 | 1998-12-29 | CERTIFICATE OF DISSOLUTION | 1998-12-29 |
A561619-4 | 1979-03-22 | CERTIFICATE OF AMENDMENT | 1979-03-22 |
A505758-9 | 1978-08-02 | CERTIFICATE OF INCORPORATION | 1978-08-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State